Company NameKarma Boutiques Limited
Company StatusDissolved
Company Number05510953
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAnand Hiren Patel
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address3 Riverstone Close
Harrow
Middlesex
HA2 0DJ
Director NameChintan Hiren Patel
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address3 Riverstone Close
Harrow
Middlesex
HA2 0DJ
Director NameHiren Radjibhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Saltings
Hadleigh
Essex
SS7 2BD
Director NameShefali Hiren Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Riverstone Close
Harrow
Middlesex
HA2 0DJ
Secretary NameChintan Hiren Patel
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverstone Close
Harrow
Middlesex
HA2 0DJ

Location

Registered Address28-30 Klaco House St. John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Director's details changed for Anand Hiren Patel on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Shefali Hiren Patel on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(7 pages)
20 July 2010Director's details changed for Anand Hiren Patel on 18 July 2010 (2 pages)
20 July 2010Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 20 July 2010 (1 page)
20 July 2010Director's details changed for Hiren Radjibhai Patel on 18 July 2010 (2 pages)
20 July 2010Registered office address changed from Klaco House 28-30 st John's Square London EC1M 4DN on 20 July 2010 (1 page)
20 July 2010Director's details changed for Chintan Hiren Patel on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(7 pages)
20 July 2010Director's details changed for Chintan Hiren Patel on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Shefali Hiren Patel on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Hiren Radjibhai Patel on 18 July 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 18/07/09; full list of members (5 pages)
5 August 2009Return made up to 18/07/09; full list of members (5 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 April 2009Accounts made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 18/07/08; full list of members (5 pages)
6 August 2008Return made up to 18/07/08; full list of members (5 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 May 2008Accounts made up to 31 July 2007 (2 pages)
30 August 2007Return made up to 18/07/07; full list of members (3 pages)
30 August 2007Return made up to 18/07/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
2 March 2007Accounts made up to 31 July 2006 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 2-3 cursitor street london EC4A 1NE (1 page)
19 December 2006Registered office changed on 19/12/06 from: 2-3 cursitor street london EC4A 1NE (1 page)
23 August 2006Return made up to 18/07/06; full list of members (3 pages)
23 August 2006Return made up to 18/07/06; full list of members (3 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Incorporation (14 pages)
18 July 2005Incorporation (14 pages)